Comanche (UK) Ltd was registered on 20 October 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Comanche (UK) Ltd. There are 2 directors listed as Day, Gary James, Parker, Simon John for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Gary James | 01 March 2000 | 23 December 2002 | 1 |
PARKER, Simon John | 06 January 2000 | 25 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 15 August 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AUD - Auditor's letter of resignation | 02 March 2016 | |
AR01 - Annual Return | 23 December 2015 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 29 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
CH03 - Change of particulars for secretary | 23 October 2013 | |
AA - Annual Accounts | 11 September 2013 | |
MISC - Miscellaneous document | 26 November 2012 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 03 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
363s - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 27 September 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
169 - Return by a company purchasing its own shares | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
363s - Annual Return | 21 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 May 2001 | |
363s - Annual Return | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1999 | |
225 - Change of Accounting Reference Date | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
NEWINC - New incorporation documents | 20 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 March 2007 | Outstanding |
N/A |
Legal charge | 29 July 2005 | Outstanding |
N/A |